Walton On Thames
Surrey
KT12 2SZ
Director Name | Peter Adam Lebus |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vachery Hook Lane Shere Surrey GU5 9QQ |
Secretary Name | Andrew Ker Harding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1994(same day as company formation) |
Role | Dir Of Architectural Design |
Country of Residence | United Kingdom |
Correspondence Address | 25 Esher Avenue Walton On Thames Surrey KT12 2SZ |
Director Name | Michael John Anthony Flitney |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Planning Consultants |
Correspondence Address | Highlea New Road Dinton Aylesbury Buckinghamshire HP17 8UT |
Director Name | Nigel John Tresise |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 5 The Lantern House 2c Morocco Street London SE1 3HD |
Director Name | Peter Ralph Forsdike |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 November 2009) |
Role | Consultancy |
Correspondence Address | 47 Garth Close Morden Surrey SM4 4NN |
Director Name | Cerys Anne Jones |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2010) |
Role | Bus Development |
Country of Residence | United Kingdom |
Correspondence Address | 136 Tooley Street London SE1 2TU |
Director Name | Mr Bryan Harper |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(15 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 April 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Tooley Street London SE1 2TU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.cochrane-mcgregor.com |
---|
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
4k at £1 | Martin Rawle 9.78% Ordinary A |
---|---|
3.4k at £1 | Peter Adam Lebus 8.38% Ordinary A |
20.6k at £1 | Andrew Ker Harding 50.33% Ordinary A |
2k at £1 | Thomas Massey 4.89% Ordinary A |
5k at £1 | Gregory King 12.23% Ordinary A |
5k at £1 | Peter Forsdike 12.23% Ordinary A |
28k at £0.02 | Peter Adam Lebus 1.37% Ordinary B |
16k at £0.02 | Andrew Ker Harding 0.78% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £47,482 |
Cash | £19,989 |
Current Liabilities | £31,175 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved following liquidation (1 page) |
3 March 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
22 October 2013 | Liquidators' statement of receipts and payments to 29 July 2013 (7 pages) |
22 October 2013 | Liquidators statement of receipts and payments to 29 July 2013 (7 pages) |
3 August 2012 | Appointment of a voluntary liquidator (1 page) |
3 August 2012 | Resolutions
|
3 August 2012 | Statement of affairs with form 4.19 (5 pages) |
24 July 2012 | Registered office address changed from Linton House 164 - 180 Union Street London SE1 0LH United Kingdom on 24 July 2012 (1 page) |
10 February 2012 | Registered office address changed from 76-77 Watling Street London EC4M 9BJ on 10 February 2012 (1 page) |
31 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Registered office address changed from Magdalen House 136 Tooley Street London SE1 2TU on 5 October 2010 (2 pages) |
5 October 2010 | Termination of appointment of Cerys Jones as a director (2 pages) |
5 October 2010 | Registered office address changed from Magdalen House 136 Tooley Street London SE1 2TU on 5 October 2010 (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 May 2010 | Termination of appointment of Bryan Harper as a director (2 pages) |
2 February 2010 | Director's details changed for Peter Adam Lebus on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (8 pages) |
2 February 2010 | Director's details changed for Andrew Ker Harding on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Andrew Ker Harding on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Peter Adam Lebus on 2 February 2010 (2 pages) |
19 November 2009 | Termination of appointment of Peter Forsdike as a director (2 pages) |
19 November 2009 | Appointment of Bryan Harper as a director (3 pages) |
19 November 2009 | Appointment of Cerys Anne Jones as a director (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 February 2009 | Return made up to 10/01/09; full list of members (6 pages) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 February 2008 | Return made up to 10/01/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 January 2007 | Return made up to 10/01/07; full list of members (4 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 February 2006 | Return made up to 10/01/06; full list of members (4 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 March 2005 | Return made up to 10/01/05; full list of members (9 pages) |
8 February 2005 | Director resigned (1 page) |
8 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 January 2004 | Return made up to 10/01/04; full list of members (9 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 February 2003 | Return made up to 10/01/03; full list of members (9 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 November 2002 | New director appointed (2 pages) |
5 February 2002 | Return made up to 10/01/02; full list of members
|
13 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 March 2001 | Return made up to 10/01/01; full list of members (9 pages) |
12 February 2001 | New director appointed (2 pages) |
10 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 January 2000 | Return made up to 10/01/00; full list of members (8 pages) |
9 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 January 1999 | Return made up to 10/01/99; no change of members (4 pages) |
14 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 January 1998 | Return made up to 10/01/98; no change of members
|
5 January 1998 | Director resigned (1 page) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 January 1997 | Return made up to 10/01/97; full list of members (6 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 February 1996 | Return made up to 10/01/96; no change of members (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: 156 devon mansions tooley street london SE1 2NR (1 page) |
14 February 1995 | Return made up to 10/01/95; full list of members (5 pages) |
22 March 1994 | Ad 24/02/94--------- £ si 39998@1=39998 £ si [email protected]=880 £ ic 2/40880 (2 pages) |
21 February 1994 | Particulars of mortgage/charge (4 pages) |